Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON Martin M. ~octoroff BERNADINE N. DENNING. SECRETARY JOHN L. COT^

PATRICK J. KEATING, Vice-Chairperson CHARLES C. VINCENT, M. D.

STATE O F MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION File No. 89/84

NEIL BUSH, P11471, 2900 Cadillac Square Building, Detroit, MI, 48226, by the Attorney Discipline Board affirming the Hearing Panel decision.

1. Suspension 2. For a period of 45 days 3. .Effective February 1, 1985 The formal complaint charged that Respondent was retained for the purpose of prosecuting a liable action and that Respondent filed a cpmplaint, thereafter neglected the matter, failing to comply with court orders for production of documents, failed to answer a motion to dismiss, failed to file brief and otherwise neglected the matter. The Complainant

also charged that, notwithstanding, Respondent's neglect and a lack of progress, Respondent advised his client that the case was proceeding satisfactorily. Respondent was charged with failure to answer the Grie-

vance Administrator's request for investigation regarding neglect of said litigation. The Hearing Panel found that Respondent admitted the charges on the record, noted no prior history of discipline and assessed costs. The Respondent petitioned the Discipline Board for review of the suspension

imposed by the Panel.

b'%nera~ Counsel Date of Mailing: February 12, 1985

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.